Company number 02075432
Status Active
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address WISBECH ROAD, KINGS LYNN, NORFOLK, PE30 5JH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of C.T.S. SECURITY LIMITED are www.ctssecurity.co.uk, and www.c-t-s-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Watlington Rail Station is 5 miles; to Downham Market Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C T S Security Limited is a Private Limited Company.
The company registration number is 02075432. C T S Security Limited has been working since 19 November 1986.
The present status of the company is Active. The registered address of C T S Security Limited is Wisbech Road Kings Lynn Norfolk Pe30 5jh. . COULSON, Valerie Anne is a Secretary of the company. FAYERS, Roy Standley is a Director of the company. Director COOPER, Richard Christopher has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Roy Standley Fayers
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more
C.T.S. SECURITY LIMITED Events
16 May 2017
Total exemption small company accounts made up to 30 November 2016
26 Apr 2017
Confirmation statement made on 31 March 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 November 2015
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
14 Apr 2016
Secretary's details changed for Valerie Anne Coulson on 1 January 2015
...
... and 65 more events
07 Jun 1988
Return made up to 04/05/88; full list of members
12 Jan 1987
Accounting reference date notified as 30/11
21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Nov 1986
Registered office changed on 21/11/86 from: 84 temple chambers temple avenue london EC4Y ohp
19 Nov 1986
Certificate of Incorporation